ELLIS IRRIGATION LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 03098541
Status Active
Incorporation Date 5 September 1995
Company Type Private Limited Company
Address ASTON SHAW, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with no updates; Micro company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of ELLIS IRRIGATION LIMITED are www.ellisirrigation.co.uk, and www.ellis-irrigation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Ellis Irrigation Limited is a Private Limited Company. The company registration number is 03098541. Ellis Irrigation Limited has been working since 05 September 1995. The present status of the company is Active. The registered address of Ellis Irrigation Limited is Aston Shaw The Union Building 51 59 Rose Lane Norwich England Nr1 1by. . ELLIS, Susan Rose is a Secretary of the company. ELLIS, Richard George is a Director of the company. ELLIS, Susan Rose is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
ELLIS, Susan Rose
Appointed Date: 05 September 1995

Director
ELLIS, Richard George
Appointed Date: 05 September 1995
76 years old

Director
ELLIS, Susan Rose
Appointed Date: 05 September 1995
73 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

Persons With Significant Control

Mr Richard George Ellis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Rose Ellis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLIS IRRIGATION LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with no updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
07 Apr 2016
Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 April 2016
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
14 Sep 1995
New secretary appointed;new director appointed
13 Sep 1995
Registered office changed on 13/09/95 from: international house 31 church road hendon london NW4 4EB
13 Sep 1995
Secretary resigned
13 Sep 1995
Director resigned
05 Sep 1995
Incorporation